Company Information

CIN
Status
Date of Incorporation
29 December 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,125,000
Authorised Capital
7,500,000

Directors

Amrish Kumar
Amrish Kumar
Director/Designated Partner
over 2 years ago
Sanjeev Sehgal
Sanjeev Sehgal
Director/Designated Partner
over 2 years ago
Sapna Sehgal
Sapna Sehgal
Director/Designated Partner
over 2 years ago
Sat Paul Sehgal
Sat Paul Sehgal
Individual Promoter
over 16 years ago

Past Directors

Sneh Lata Sehgal
Sneh Lata Sehgal
Director
almost 20 years ago

Registered Trademarks

Sparsh Speed Master (Logo) Samriddhi Automations

[Class : 39] Provision Of Information Relating To Road Traffic Conditions & Management Of Vehicular Traffic Flow Through Advanced Communications Network And Technology Included In Class 39.

Sparsh Speed Master (Logo) Samriddhi Automations

[Class : 9] Safety And Security Apparatus And Instruments, Cctv Camera, Security Surveillance Apparatus; Scanners And X Ray Scanners [Other Than For Medical Use]; Software For Enabling Access Or Entrance Control Included In Class 09.

Sanjivani (Logo) Samriddhi Automations

[Class : 10] Medical Thermometers,Cameras For Medical Purpose, Lights And Lamps For Medical/Surgical, Installations And Instruments For Medical Use; Hearing Instruments; Feeding Bottles; Medical Apparatus For Removing Nasal Mucous, Namely, External Nasal Dilators, Nasal Aspirators, Nasal Irrigation Vessels And Naval Lavage Vessels; Lasers For Medical And Cosmetic Treatment ...
View +8 more Brands for Samriddhi Automations Private Limited.

Charges

18 Crore
28 December 2016
Yes Bank Limited
7 Crore
28 October 2016
Kanika Investment Limited
25 Lak
26 July 2011
Yes Bank Limited
7 Crore
29 September 2008
Punjab National Bank
2 Crore
02 September 2006
Punjab National Bank
3 Crore
04 December 2020
Union Bank Of India
18 Crore
17 November 2023
Sidbi
0
30 June 2023
Axis Bank Limited
0
26 December 2022
Others
0
26 December 2022
Others
0
15 June 2022
Others
0
27 June 2022
Others
0
18 November 2021
Others
0
04 December 2020
Others
0
26 July 2011
Yes Bank Limited
0
28 December 2016
Yes Bank Limited
0
28 October 2016
Others
0
29 September 2008
Punjab National Bank
0
02 September 2006
Punjab National Bank
0
17 November 2023
Sidbi
0
30 June 2023
Axis Bank Limited
0
26 December 2022
Others
0
26 December 2022
Others
0
15 June 2022
Others
0
27 June 2022
Others
0
18 November 2021
Others
0
04 December 2020
Others
0
26 July 2011
Yes Bank Limited
0
28 December 2016
Yes Bank Limited
0
28 October 2016
Others
0
29 September 2008
Punjab National Bank
0
02 September 2006
Punjab National Bank
0

Documents

Form MGT-7-30112020_signed
Directors report as per section 134(3)-29112020
Copy of MGT-8-29112020
Optional Attachment-(2)-29112020
Optional Attachment-(1)-29112020
Approval letter of extension of financial year or AGM-29112020
Approval letter for extension of AGM;-29112020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112020
List of share holders, debenture holders;-29112020
Statement of Subsidiaries as per section 129 - Form AOC-1-29112020
Form AOC-4-29112020_signed
Instrument(s) of creation or modification of charge;-28092020
Optional Attachment-(1)-28092020
Form CHG-1-28092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200928
Form MGT-14-11012020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200111
Form MGT-7-24122019_signed
Copy of MGT-8-23122019
List of share holders, debenture holders;-23122019
Altered memorandum of association-23122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23122019
Optional Attachment-(1)-23122019
Letter of the charge holder stating that the amount has been satisfied-19122019
Form CHG-4-19122019_signed
Form BEN - 2-16122019_signed
Declaration under section 90-16122019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Supplementary or Test audit report under section 143-30112019